VAMPIRE PRODUCTION LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Ian Riddoch Williamson Herd on 2023-11-01

View Document

27/03/2527 March 2025 Registered office address changed from 119 Grandholm Drive Aberdeen Scotland AB22 8AE Scotland to 119 Grandholm Drive Aberdeen AB22 8AE on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 119 Grandholm Drive Aberdeen Scotland AB22 8AE on 2025-03-27

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26

View Document

27/06/2427 June 2024 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Burness Paull Llp as a secretary on 2024-06-26

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/05/1828 May 2018 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 45 CAIRNFIELD PLACE ABERDEEN AB15 5LX

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GREEN

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/02/167 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company